Search icon

THE HOPE FUND FOR CHILDREN, SOUTHSHORE INC. - Florida Company Profile

Company Details

Entity Name: THE HOPE FUND FOR CHILDREN, SOUTHSHORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: N00000007497
FEI/EIN Number 593699647

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 658 Chipper Drive, SUN CITY CENTER, FL, 33573, US
Mail Address: 658 Chipper Drive, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ewing Gregory A Director 15438 Santa Pola Drive, Wimauma, FL, 33598
CHERNOCK DEBRA Vice President 2022 New Bedford Drive, SUN CITY CENTER, FL, 33573
MILES CARLA M Director 658 CHIPPER DRIVE, SUN CITY CENTER, FL, 33573
EWING BETH A President 15438 SANTA POLA DRIVE, WIMAUMA, FL, 33598
EWING GREGORY A Treasurer 15438 SANTA PLA DRIVE, WIMAUMA, FL, 33598
MILES CARLA M Agent 658 Chipper Drive, SUN CITY CENTER, FL, 33573
Ewing Gregory A Treasurer 15438 Santa Pola Drive, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 15438 Santa Pola Drive, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2025-01-25 15438 Santa Pola Drive, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 15438 Santa Pola Drive, Wimauma, FL 33598 -
AMENDMENT 2024-01-10 - -
AMENDMENT AND NAME CHANGE 2017-08-09 THE HOPE FUND FOR CHILDREN, SOUTHSHORE INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-07
Amendment 2024-01-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-07
Amendment and Name Change 2017-08-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3699647 Corporation Unconditional Exemption 15438 SANTA POLA DR, WIMAUMA, FL, 33598-2504 2002-03
In Care of Name % CARLA MILES
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 159015
Income Amount 26884
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name THE HOPE FUND FOR CHILDREN SOUTHSHORE INC
EIN 59-3699647
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15438, Wimauma, FL, 33598, US
Principal Officer's Name Beth A Ewing
Principal Officer's Address 15438, Wimauma, FL, 33598, US
Website URL The Hope Fund for Children
Organization Name THE HOPE FUND FOR CHILDREN SOUTHSHORE INC
EIN 59-3699647
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 658 Chipper Drive, Sun City Center, FL, 33573, US
Principal Officer's Name Carla Miles
Principal Officer's Address 658 Chipper Drive, Sun City Center, FL, 33573, US
Organization Name THE HOPE FUND FOR CHILDREN SOUTHSHORE INC
EIN 59-3699647
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 658 Chipper Drive, Sun City Center, FL, 33573, US
Principal Officer's Name Carla Miles
Principal Officer's Address 658 Chipper Drive, Sun City Center, FL, 33573, US
Organization Name THE HOPE FUND FOR CHILDREN SOUTHSHORE INC
EIN 59-3699647
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 658 Chipper Drive, Sun City Center, FL, 33573, US
Principal Officer's Name Carla Miles
Principal Officer's Address 658 Chipper Drive, Sun City Center, FL, 33573, US
Organization Name THE HOPE FUND FOR CHILDREN SOUTHSHORE INC
EIN 59-3699647
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 658 Chipper Drive, SUN CITY CENTER, FL, 33573, US
Principal Officer's Name Carla Miles
Principal Officer's Address 658 Chipper Drive, Sun City Center, FL, 33573, US
Organization Name THE HOPE FUND FOR CHILDREN SOUTHSHORE INC
EIN 59-3699647
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105 New Bedford Drive, Sun City Center, FL, 33573, US
Principal Officer's Name Carla Miles
Principal Officer's Address 2105 New Bedford Drive, Sun City Center, FL, 33573, US
Organization Name THE HOPE FUND FOR CHILDREN SOUTHSHORE INC
EIN 59-3699647
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105 New Bedford Drive, SUN CITY CENTER, FL, 33573, US
Principal Officer's Name Carla Miles
Principal Officer's Address 2105 New Bedford Drive, Sun City Center, FL, 33573, US
Website URL The-Hope-Fund.org
Organization Name HOPEFUNDFORCHILDRENOFBETHUNEPARKWIMAUMAINC
EIN 59-3699647
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105NEWBEDFORDDR, SUNCITYCTR, FL, 335736152, US
Principal Officer's Name MarjorieCastiglia
Principal Officer's Address 2314DelWebbBlvdE, SunCityCenter, FL, 33573, US
Organization Name HOPE FUND FOR CHILDREN OF BETHUNE PARK WIMAUMA INC
EIN 59-3699647
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105 NEW BEDFORD DR, SUN CITY CTR, FL, 33573, US
Principal Officer's Name MARJORIE CASTIGLIA
Principal Officer's Address 2314 DEL WEBB BLVD EAST, SUN CITY CENTER, FL, 33573, US
Website URL THE-HOPE-FUND.ORG
Organization Name HOPE FUND FOR CHILDREN OF BETHUNE PARK WIMAUMA INC
EIN 59-3699647
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address C O CARLA MILES, 2105 New Bedford Drive, SUN CITY CENTER, FL, 33573, US
Principal Officer's Name Marjorie Castiglia
Principal Officer's Address 2314 Del Webb Blvd E, Sun City Center, FL, 33573, US
Website URL margidee@tampabay.rr.com
Organization Name HOPE FUND FOR CHILDREN OF BETHUNE PARK WIMAUMA INC
EIN 59-3699647
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1501 LaJolla Avenue, Sun City Center, FL, 33573, US
Principal Officer's Name Carla Miles
Principal Officer's Address 2105 New Bedford Avenue, Sun City Center, FL, 33573, US
Website URL The-Hope-Fund.org
Organization Name Hope Fund for Children of Bethune Park Wimauma Inc
EIN 59-3699647
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c o Carla Miles, 1501 LaJolla Avenue, Sun City Center, FL, 33573, US
Principal Officer's Name Marjorie Castiglia
Principal Officer's Address 2314 Del Webb Blvd E, Sun City Center, FL, 33573, US
Website URL The-Hope-Fund.org
Organization Name Hope Fund for Children of Bethune Park Wimauma Inc
EIN 59-3699647
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c o Carla Miles, 1501 LaJolla Avenue, Sun City Center, FL, 33573, US
Principal Officer's Name Marjorie Castiglia
Principal Officer's Address 2314 Del Webb Blvd E, Sun City Center, FL, 33573, US
Website URL The-Hioe-Fund.org
Organization Name HOPE FUND FOR CHILDREN OF BETHUNE PARK WIMAUMA INC
EIN 59-3699647
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1501 La Jolla Ave, Sun City Center, FL, 33573, US
Principal Officer's Name Carla M Miles
Principal Officer's Address 2105 New Bedford Ave, Sun City Center, FL, 33573, US
Website URL The-Hope-Fund.org
Organization Name HOPE FUND FOR CHILDREN OF BETHUNE PARK WIMAUMA INC
EIN 59-3699647
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1501 La Jolla Avenue, Sun City Center, FL, 33573, US
Principal Officer's Name Carla Miles
Principal Officer's Address 2105 New Bedford Avenue, Sun City Center, FL, 33573, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HOPE FUND FOR CHILDREN SOUTHSHORE INC
EIN 59-3699647
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name HOPE FUND FOR CHILDREN OF BETHANE PARK WIMAUMA INC
EIN 59-3699647
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
Organization Name HOPE FUND FOR CHILDREN OF BETHANE PARK WIMAUMA INC
EIN 59-3699647
Tax Period 201412
Filing Type P
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State